- Company Overview for BLOOM MEDIA LIMITED (08264721)
- Filing history for BLOOM MEDIA LIMITED (08264721)
- People for BLOOM MEDIA LIMITED (08264721)
- More for BLOOM MEDIA LIMITED (08264721)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 21 November 2019
|
|
23 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
01 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Feb 2019 | PSC04 | Change of details for Mrs Gillian Bloom as a person with significant control on 1 February 2019 | |
25 Feb 2019 | CH01 | Director's details changed for Mrs Gillian Bloom on 1 February 2019 | |
25 Feb 2019 | PSC04 | Change of details for Mr Fraser David Bloom as a person with significant control on 1 February 2019 | |
25 Feb 2019 | CH01 | Director's details changed for Mr Fraser David Bloom on 1 February 2019 | |
01 Nov 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
15 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Nov 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
28 Oct 2016 | CH01 | Director's details changed for Mrs Gillian Bloom on 16 November 2015 | |
28 Oct 2016 | CH01 | Director's details changed for Fraser David Bloom on 16 November 2015 | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Nov 2015 | AD01 | Registered office address changed from Church Cottage Church Street Longborough Moreton-in-Marsh Gloucestershire GL56 0QT to Hill Lodge, Upper Slaughter Cheltenham GL54 2JA on 16 November 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
18 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Oct 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
03 Jun 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 March 2014 | |
25 Jan 2013 | AD01 | Registered office address changed from Ross House the Square Stow on the Wold Cheltenham Gloucestershire GL54 1AF United Kingdom on 25 January 2013 | |
23 Oct 2012 | NEWINC | Incorporation |